Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Colin George Campbell Cocks |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(54 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Abbotswyck Gretton Winchcombe Cheltenham Gloucestershire GL54 5EY Wales |
Director Name | Reginald Stanley Moore |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(54 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 6 Woods Orchard Road Tuffley Gloucester Gloucestershire GL4 0BT Wales |
Director Name | Mr Nigel Watkins Roberts Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(54 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 40 Byfords Road Huntley Gloucester Gloucestershire GL19 3EL Wales |
Director Name | Denis Rutherford West |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(54 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | The Dovecotte East Chisenbury Pewsey Wiltshire SN9 6AQ |
Secretary Name | Mr Robert Walter Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(54 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Somerset Road Edgbaston Birmingham B15 2PD |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(55 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1993) |
Role | Deputy Group Finance Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1993(55 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 August 2000) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Secretary Name | Mrs Jennifer Susan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | Highdown Greenway Road Blockley Gloucestershire GL56 9BQ Wales |
Director Name | Nicholas Moore |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(55 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 April 2001) |
Role | Ti Group Plc-Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Balfour Chatterpie Lane Combe Witney Oxfordshire OX29 8PG |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,000 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2004 | Application for striking-off (1 page) |
6 August 2004 | Resolutions
|
24 January 2004 | Return made up to 15/12/03; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 July 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (3 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (4 pages) |
17 August 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
29 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 December 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 September 1975 | Annual return made up to 29/08/75 (4 pages) |